CDN ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 09143551 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 6 days |
SUMMARY
CDN ENGINEERING LIMITED is an dissolved private limited company with number 09143551. It was incorporated 9 years, 10 months, 7 days ago, on 23 July 2014 and it was dissolved 7 months, 6 days ago, on 24 October 2023. The company address is Cuthbert House Flat 4 Cuthbert House Cuthbert House Flat 4 Cuthbert House, Surbiton, KT6 6BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 14 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-25
Old address: 25 Dellcot Lane Worsley Manchester M28 2PT England
New address: Cuthbert House Flat 4 Cuthbert House 21 Saxon Close Surbiton KT6 6BP
Documents
Termination director company with name termination date
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-25
Officer name: Costin Darie
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christos Christoforou
Appointment date: 2020-10-25
Documents
Cessation of a person with significant control
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-25
Psc name: Costin Darie
Documents
Notification of a person with significant control
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christos Christoforou
Notification date: 2020-10-25
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: 31 Ryecroft Lane Worsley Manchester M28 2PN England
New address: 25 Dellcot Lane Worsley Manchester M28 2PT
Change date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: Block B, 6.06, Wilburn Basin Ordsall Lane Salford M5 4XR United Kingdom
New address: 31 Ryecroft Lane Worsley Manchester M28 2PN
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Address
Type: AD01
New address: Block B, 6.06, Wilburn Basin Ordsall Lane Salford M5 4XR
Old address: 30 Harewood Avenue Northolt Middlesex UB5 5DE England
Change date: 2018-03-02
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: 35 Hadrian Way Stanwell Staines-upon-Thames Middlesex TW19 7HE England
Change date: 2015-12-07
New address: 30 Harewood Avenue Northolt Middlesex UB5 5DE
Documents
Change person director company with change date
Date: 27 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Costin Darie
Change date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: 35 Hadrian Way Stanwell Staines-upon-Thames Middlesex TW19 7HE
Old address: 563 Oldfield Lane North Greenford UB6 0EW
Change date: 2015-08-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Some Companies
SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | OC339135 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA
Number: | 04588486 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A ROMAN ROAD,SALISBURY,SP2 9BJ
Number: | 08865807 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST PETER'S STREET,LONDON,N1 8JD
Number: | 11349475 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALACRITY HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD
Number: | 10890672 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008418 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |